Search icon

TRIDENT STRATEGIC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRIDENT STRATEGIC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIDENT STRATEGIC HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000091091
FEI/EIN Number 46-0721492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 630 NORTH WYMORE ROAD SUITE 370, MAITLAND, FL, 32751, US
Mail Address: 1551 Jennings Mill Road, Unit 1100A, Watkinsville, GA, 30677, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS KEVIN Manager 630 NORTH WYMORE ROAD SUITE 370, MAITLAND, FL, 32751
MILLER, JR. ANDREW WTRUSTEE Authorized Person 30 BURTON HILLS BLVD., NASHVILLE, TN, 37215
Coberly Jennifer Agent 405 N. Ramona Ave., Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-04 - -
CHANGE OF MAILING ADDRESS 2017-01-04 630 NORTH WYMORE ROAD SUITE 370, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-01-04 Coberly , Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 405 N. Ramona Ave., Indialantic, FL 32903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-12-23 - -

Documents

Name Date
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-24
LC Amendment 2013-12-23
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State